61 Third Avenue
Parktown
Johannesburg 2193
2193
Director Name | Aaron Michael Roshold |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 29 June 2010) |
Role | Chairman Of The National Busin |
Country of Residence | South Africa |
Correspondence Address | 20 Jutland Place Sandhurst South Africa |
Director Name | Fleur Olive Lourens De Villiers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 June 2010) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caversham Street London SW3 4AH |
Director Name | Mr Russell Philip Edey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 June 2010) |
Role | Deputy Chairman Inv. Banking |
Country of Residence | England |
Correspondence Address | Starling Leeze East Street Coggeshall Essex CO6 1SL |
Director Name | The Rt Hon Baroness Lynda Chalker Of Wallasey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 29 June 2010) |
Role | Consultant |
Correspondence Address | 11 The Winery Regents Bridge Gardens London SW8 1JR |
Secretary Name | Mr Michael Christopher Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawn Cottage Camden Park Tunbridge Wells Kent TN2 4TN |
Director Name | Sir Peter Ingram Walters |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Launceston Place Kensington London W8 5RL |
Director Name | Hon Jan Hendrik Steyn |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1995) |
Role | Chairman-The Independent Trust |
Correspondence Address | 4 Alphen Drive Constantia Cape Town Cp 7800 South Africa |
Director Name | Gavin Walter Hamilton Relly |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | Melrose House Melrose Street Melrose Johannesburg Transvaal 2196 South Africa |
Director Name | Harry Frederick Oppenheimer |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 August 2000) |
Role | Company Director |
Correspondence Address | Brenthurst Parktown Johannesburg Transvaal South Africa |
Director Name | Sir John Henry Gladstone Leahy |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Manor Stables Bishopstone Seaford East Sussex BN25 2UD |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 14 November 2009) |
Role | Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Sir Alistair Gilchrist Frame |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 December 1993) |
Role | Company Director |
Correspondence Address | Pine Cottage Holmbury St Mary Dorking Surrey RH5 6PF |
Director Name | Sir Evelyn De Rothschild |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 1999) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Ascott House Ascott Estate Wing Lieghton Buzzard Lu7 Ops |
Director Name | Sir Michael Jeremiah Colman |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 1996) |
Role | Chairman Reckitt & Colman Plc |
Country of Residence | United Kingdom |
Correspondence Address | Malshanger Basingstoke Hampshire RG23 7EY |
Director Name | John Neil Clarke |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Willows, 18 Park Avenue Farnborough Park Orpington Kent BR6 8LL |
Secretary Name | John Charles Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 8 Cardwells Keep Guildford Surrey GU2 9PD |
Registered Address | 17 Charterhouse Street London EC1N 6RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,280 |
Net Worth | £18,854 |
Cash | £19,618 |
Current Liabilities | £764 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Termination of appointment of Richard Hambro as a director (2 pages) |
5 February 2010 | Termination of appointment of Richard Hambro as a director (2 pages) |
2 February 2010 | Director's details changed for Aaron Michael Roshold on 14 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Aaron Michael Roshold on 14 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Fleur Olive Lourens De Villiers on 14 November 2009 (2 pages) |
2 February 2010 | Termination of appointment of Richard Hambro as a director (1 page) |
2 February 2010 | Director's details changed for Nicholas Frank Oppenheimer on 14 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 14 November 2009 no member list (5 pages) |
2 February 2010 | Annual return made up to 14 November 2009 no member list (5 pages) |
2 February 2010 | Director's details changed for Fleur Olive Lourens De Villiers on 14 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Nicholas Frank Oppenheimer on 14 November 2009 (2 pages) |
2 February 2010 | Termination of appointment of Richard Hambro as a director (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
8 December 2008 | Annual return made up to 14/11/08 (4 pages) |
8 December 2008 | Annual return made up to 14/11/08 (4 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
12 December 2007 | Annual return made up to 14/11/07 (6 pages) |
12 December 2007 | Annual return made up to 14/11/07 (6 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
21 December 2006 | Annual return made up to 14/11/06 (6 pages) |
21 December 2006 | Annual return made up to 14/11/06 (6 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
16 December 2005 | Annual return made up to 14/11/05 (6 pages) |
16 December 2005 | Annual return made up to 14/11/05 (6 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
16 December 2004 | Annual return made up to 14/11/04 (6 pages) |
16 December 2004 | Annual return made up to 14/11/04 (6 pages) |
5 August 2004 | Auditor's resignation (1 page) |
5 August 2004 | Auditor's resignation (1 page) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 December 2003 | Annual return made up to 14/11/03 (6 pages) |
11 December 2003 | Annual return made up to 14/11/03 (6 pages) |
9 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
9 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
2 December 2002 | Annual return made up to 14/11/02 (6 pages) |
2 December 2002 | Annual return made up to 14/11/02
|
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
20 November 2001 | Annual return made up to 14/11/01 (5 pages) |
20 November 2001 | Annual return made up to 14/11/01
|
13 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
13 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
11 December 2000 | Annual return made up to 14/11/00 (5 pages) |
11 December 2000 | Annual return made up to 14/11/00 (5 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 14/11/99 (5 pages) |
23 November 1999 | Annual return made up to 14/11/99
|
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of members (1 page) |
10 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
10 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 19 charterhouse street london EC1N 6QP (1 page) |
22 April 1999 | Memorandum and Articles of Association (29 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 19 charterhouse street london EC1N 6QP (1 page) |
22 April 1999 | Memorandum and Articles of Association (29 pages) |
9 April 1999 | Company name changed the south african business initi ative for reconstruction and dev elopment\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed the south african business initi ative for reconstruction and dev elopment\certificate issued on 12/04/99 (2 pages) |
1 April 1999 | New director appointed (3 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (3 pages) |
1 April 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 November 1998 | Annual return made up to 14/11/98 (9 pages) |
19 November 1998 | Annual return made up to 14/11/98 (9 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
25 November 1997 | Annual return made up to 14/11/97 (9 pages) |
25 November 1997 | Annual return made up to 14/11/97 (9 pages) |
24 October 1997 | Secretary's particulars changed (1 page) |
24 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
22 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
19 November 1996 | Annual return made up to 14/11/96 (8 pages) |
19 November 1996 | Annual return made up to 14/11/96 (8 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (15 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
24 November 1995 | Annual return made up to 14/11/95 (11 pages) |
24 November 1995 | Annual return made up to 14/11/95 (22 pages) |
9 November 1995 | Director resigned (4 pages) |
9 November 1995 | Director resigned (2 pages) |
5 May 1995 | Memorandum and Articles of Association (56 pages) |
5 May 1995 | Memorandum and Articles of Association (28 pages) |
1 May 1995 | Company name changed urban foundation (london)(the)\certificate issued on 02/05/95 (4 pages) |
1 May 1995 | Company name changed urban foundation (london)(the)\certificate issued on 02/05/95 (2 pages) |